- Company Overview for WILSON JAMES CAPITAL LIMITED (11282802)
- Filing history for WILSON JAMES CAPITAL LIMITED (11282802)
- People for WILSON JAMES CAPITAL LIMITED (11282802)
- Charges for WILSON JAMES CAPITAL LIMITED (11282802)
- Registers for WILSON JAMES CAPITAL LIMITED (11282802)
- More for WILSON JAMES CAPITAL LIMITED (11282802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2018 | SH02 | Sub-division of shares on 10 May 2018 | |
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
23 May 2018 | AP01 | Appointment of Mr Sean Martin Kelly as a director on 10 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Anthony Palombo as a director on 10 May 2018 | |
23 May 2018 | AP01 | Appointment of Ms Gemma Elizabeth Quirke as a director on 10 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Gary William Sullivan as a director on 10 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Mark Robert Dobson as a director on 10 May 2018 | |
23 May 2018 | PSC07 | Cessation of Mark Hill Abraham as a person with significant control on 10 May 2018 | |
23 May 2018 | PSC01 | Notification of Gary Sullivan as a person with significant control on 10 May 2018 | |
23 May 2018 | PSC01 | Notification of Mark Robert Dobson as a person with significant control on 10 May 2018 | |
16 May 2018 | MR01 | Registration of charge 112828020001, created on 9 May 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|